This company is commonly known as Barncroft Limited. The company was founded 21 years ago and was given the registration number 04435133. The firm's registered office is in WOODFORD GREEN. You can find them at Teresa Gavin House, Woodford Avenue, Woodford Green, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | BARNCROFT LIMITED |
---|---|---|
Company Number | : | 04435133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Teresa Gavin House, Woodford Avenue, Woodford Green, Essex, United Kingdom, IG8 8FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Teresa Gavin House, Woodford Avenue, Woodford Green, United Kingdom, IG8 8FA | Director | 22 February 2017 | Active |
Teresa Gavin House, Woodford Avenue, Woddford Green, United Kingdom, IG8 8FA | Director | 22 February 2017 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 09 May 2002 | Active |
4 Oakwell Drive, Potters Bar, EN6 4EZ | Secretary | 20 May 2002 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 09 May 2002 | Active |
21, Brook Rise, Chigwell, England, IG7 6AP | Director | 23 May 2011 | Active |
21, Brook Rise, Chigwell, England, IG7 6AP | Director | 11 July 2016 | Active |
21 Brook Rise, Chigwell, IG7 6AP | Director | 20 May 2002 | Active |
5, Parkland Close, Chigwell, England, IG7 6LL | Director | 23 May 2011 | Active |
5, Parkland Close, Chigwell, England, IG7 6LL | Director | 11 July 2016 | Active |
5 Parkland Close, Chigwell, IG7 6LL | Director | 20 May 2002 | Active |
4, Oakwell Drive, Northaw, Potters Bar, England, EN6 4EZ | Director | 23 May 2011 | Active |
4, Oakwell Drive, Northaw, Potters Bar, England, EN6 4EZ | Director | 11 July 2016 | Active |
4 Oakwell Drive, Potters Bar, EN6 4EZ | Director | 20 May 2002 | Active |
Sherrygreen Ltd | ||
Notified on | : | 17 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Teresa Gavin House, Southend Road, Woodford Green, England, IG8 8FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type small. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-12 | Accounts | Accounts with accounts type small. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type small. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type small. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Accounts | Accounts with accounts type small. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type small. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-24 | Incorporation | Memorandum articles. | Download |
2017-05-24 | Resolution | Resolution. | Download |
2017-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2017-03-23 | Address | Change registered office address company with date old address new address. | Download |
2017-03-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.